Company NameMaclellan International Airport Services Limited
Company StatusDissolved
Company Number01403501
CategoryPrivate Limited Company
Incorporation Date4 December 1978(45 years, 5 months ago)
Dissolution Date15 March 2024 (1 month, 2 weeks ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(37 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 15 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(42 years after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2020(42 years after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2024)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMrs Renee Amy Margaret Fernley
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address7 Northcroft Road
Englefield Green
Egham
Surrey
TW20 0DP
Director NameMr Michael John Fernley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address7 Northcroft Road
Englefield Green
Egham
Surrey
TW20 0DP
Secretary NameMrs Renee Amy Margaret Fernley
NationalityBritish
StatusResigned
Appointed01 April 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address7 Northcroft Road
Englefield Green
Egham
Surrey
TW20 0DP
Director NameRobert Woodward Baker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1993(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 1996)
RoleBusiness Executive
Correspondence Address17 Lundys Lane
Dallas
Texas
75080
Director NameDonald John Carty
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian,American
StatusResigned
Appointed04 June 1993(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 1996)
RoleBusiness Executive
Correspondence Address3907 Gillon Avenue
Dallas
Texas 75205
United States
Director NameRobert Lloyd Crandall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1993(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 1996)
RoleBusiness Executive
Correspondence Address5423 Park Lane
Dallas
Texas 75220
United States
Secretary NameCharles David Marlett
NationalityAmerican
StatusResigned
Appointed04 June 1993(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address5756 Stonegate Road
Dallas
Texas
75209
Director NameThomas Michael Metzler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1994(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1996)
RoleBusiness Executive
Correspondence Address3918 Fox Glen Drive
Irving Texas 75062
Usa
Foreign
Director NameGeorge James Gunn
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1996(17 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 August 1996)
RoleBusiness Executive
Correspondence Address360 E Randolph £3801
Chicago
Il 60601
United States
Director NameDavid Robert Brooks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1996(17 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 August 1996)
RoleBusiness Executive
Correspondence Address3412 Centenary Avenue
Dallas
Tx75225
United States
Director NameMr Philip William Cooper
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameAnthony William Sibley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(17 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoa Vista Higham Road
Higham Gobian
Hitchin
Hertfordshire
SG5 3HR
Secretary NameMr Philip William Cooper
NationalityBritish
StatusResigned
Appointed16 August 1996(17 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Secretary NameMr Kevin Hartley Green
NationalityBritish
StatusResigned
Appointed11 November 1996(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Manor Farm Close
Barton Le Clay
Bedford
Bedfordshire
MK45 4TB
Director NameMrs Roseleen Sibley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1997(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressBoa Vista Higham Road
Higham Gobian
Hitchin
Hertfordshire
SG5 3HR
Director NameDaljit Singh Rehill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(19 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence Address102 Berkeley Avenue
Hounslow
Middlesex
TW4 6LB
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed15 June 1999(20 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMichael John Poulter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressRedwood Lodge Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(21 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed20 July 2006(27 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NamePeter Edward Blackburn
NationalityBritish
StatusResigned
Appointed20 July 2006(27 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 May 2007)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Secretary NameMairead Brigid Price
NationalityBritish
StatusResigned
Appointed13 December 2006(28 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2007)
RoleCompany Director
Correspondence Address17 Beech Road
Hollywood
Birmingham
West Midlands
B47 5QS
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(28 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameStephanie Alison Pound
NationalityBritish
StatusResigned
Appointed09 May 2007(28 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2020)
RoleSecretary
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMr Nicholas Christopher Pledge
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(29 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bolton Crescent
Windsor
Berkshire
SL4 3JH
Director NameMr Mark Graveney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(31 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Stuart Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(35 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(37 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Maclellan International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 October 2004Delivered on: 27 October 2004
Satisfied on: 28 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 October 2000Delivered on: 6 November 2000
Satisfied on: 28 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1999Delivered on: 26 April 1999
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 March 1999Delivered on: 25 March 1999
Satisfied on: 27 September 2001
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1996Delivered on: 27 November 1996
Satisfied on: 11 December 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or excellence PLC to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 1996Delivered on: 28 October 1996
Satisfied on: 27 September 2001
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts the subject of an invoice discounting agreement and all rights in favour of the company related to such debts and all other amounts and by way of a floating charge such of the moneys which the company may receive in respect of the above amounts as shall for the time being stand released form the fixed charge.
Fully Satisfied

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 September 2016Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page)
12 September 2016Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Richard John Butler as a director on 9 September 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (10 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
17 July 2014Auditor's resignation (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
11 June 2013Full accounts made up to 31 December 2012 (13 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 September 2012Full accounts made up to 31 December 2011 (14 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 December 2010Statement of company's objects (2 pages)
15 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 June 2010Full accounts made up to 31 December 2009 (21 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 January 2010Termination of appointment of Mark Graveney as a director (1 page)
25 January 2010Appointment of Mr Bernard William Spencer as a director (2 pages)
12 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Graveney on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
3 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
14 September 2009Appointment terminated director david clitheroe (1 page)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
18 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 January 2009Appointment terminated director nicholas pledge (1 page)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowerment of directors 23/09/2008
(2 pages)
4 August 2008Full accounts made up to 31 December 2007 (15 pages)
4 August 2008Director appointed mr mark graveney (1 page)
1 August 2008Director appointed mr nicholas christopher pledge (1 page)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
25 January 2008New director appointed (5 pages)
24 July 2007Full accounts made up to 31 December 2006 (16 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
25 June 2007Registered office changed on 25/06/07 from: maclellan house clews road, oakenshaw redditch worcestershire B98 7ST (1 page)
25 June 2007Location of register of members (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Location of register of members (1 page)
27 February 2007Return made up to 01/02/07; full list of members (7 pages)
18 January 2007New secretary appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New secretary appointed (1 page)
25 September 2006Secretary resigned (1 page)
15 August 2006Auditor's resignation (1 page)
15 August 2006Full accounts made up to 31 December 2005 (14 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 February 2005Return made up to 01/02/05; full list of members (2 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
14 September 2004Full accounts made up to 31 December 2003 (14 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Return made up to 01/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
6 March 2003Auditor's resignation (2 pages)
19 February 2003Return made up to 01/02/03; full list of members (7 pages)
8 July 2002Full accounts made up to 31 December 2001 (17 pages)
18 March 2002Return made up to 24/02/02; full list of members (6 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Full accounts made up to 31 December 2000 (18 pages)
14 March 2001Return made up to 24/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2001Director resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: 14 stover trading estate millbrook road, yate bristol avon BS37 5JW (1 page)
13 November 2000Company name changed two flags excellence LIMITED\certificate issued on 13/11/00 (2 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000New director appointed (2 pages)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 July 2000Full accounts made up to 26 September 1999 (18 pages)
16 May 2000Director resigned (1 page)
24 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
27 July 1999Full accounts made up to 27 September 1998 (16 pages)
30 June 1999Registered office changed on 30/06/99 from: the stables mexton manor mexton, hitchin hertfordshire SG5 3JH (1 page)
30 June 1999New secretary appointed (2 pages)
14 June 1999Company name changed two flags aviation services limi ted\certificate issued on 15/06/99 (2 pages)
30 April 1999Return made up to 27/03/99; no change of members (4 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
13 October 1998New director appointed (2 pages)
16 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 March 1998Full accounts made up to 4 January 1998 (13 pages)
25 March 1998Full accounts made up to 4 January 1998 (13 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 April 1997Return made up to 01/04/97; full list of members (6 pages)
1 April 1997New director appointed (2 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 December 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Memorandum and Articles of Association (6 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
28 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Registered office changed on 26/09/96 from: 2 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
8 September 1996Director resigned (2 pages)
8 September 1996New director appointed (1 page)
8 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996Director resigned (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996New director appointed (1 page)
8 September 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
8 September 1996New secretary appointed (1 page)
8 September 1996Director resigned (2 pages)
4 September 1996Company name changed amr two flags aviation services LIMITED\certificate issued on 05/09/96 (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 June 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1994Company name changed two flags LIMITED\certificate issued on 19/04/94 (2 pages)